Name: | THE WEST BULLITT RESCUE SQUAD #1, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1980 (45 years ago) |
Organization Date: | 13 Aug 1980 (45 years ago) |
Last Annual Report: | 18 Jun 2004 (21 years ago) |
Organization Number: | 0148928 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 4706 HWY 44 WEST, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RALPH DOCKERY | Registered Agent |
Name | Role |
---|---|
Debbie Tipton | Director |
Leonard Terrence | Director |
William D Coy | Director |
JIM BENHAM | Director |
BILL MARTIN | Director |
ROSCOE ALFORD | Director |
HOWARD SHEPHERD | Director |
VIRGIL SAMUELS | Director |
Name | Role |
---|---|
Debbie Tipton | Treasurer |
Name | Role |
---|---|
Debbie Tipton | Secretary |
Name | Role |
---|---|
Leonard Tarrance | Vice President |
Name | Role |
---|---|
William D Coy | President |
Name | Role |
---|---|
BILL MARTIN | Incorporator |
ROSCOE ALFORD | Incorporator |
JIM BENHAM | Incorporator |
HOWARD SHEPHERD | Incorporator |
VIRGIL SAMUELS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Annual Report | 2003-09-08 |
Annual Report | 2002-09-09 |
Annual Report | 2001-11-27 |
Annual Report | 2000-08-16 |
Annual Report | 1999-09-08 |
Annual Report | 1998-07-15 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State